- Company Overview for AGS SPECIALIST JOINERY LIMITED (05699523)
- Filing history for AGS SPECIALIST JOINERY LIMITED (05699523)
- People for AGS SPECIALIST JOINERY LIMITED (05699523)
- Charges for AGS SPECIALIST JOINERY LIMITED (05699523)
- Insolvency for AGS SPECIALIST JOINERY LIMITED (05699523)
- More for AGS SPECIALIST JOINERY LIMITED (05699523)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
23 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2023 | |
22 Jul 2022 | AD01 | Registered office address changed from 2-5 Maerdy Industrial Estate Maerdy Road Ferndale Mid Glamorgan CF43 4AB Wales to 63 Walter Road Swansea SA1 4PT on 22 July 2022 | |
22 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2022 | LIQ02 | Statement of affairs | |
15 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
13 Jan 2022 | TM01 | Termination of appointment of Anthony Wilcox as a director on 31 December 2021 | |
12 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
27 Jul 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Feb 2019 | PSC04 | Change of details for Mr Anthony Wilcox as a person with significant control on 1 May 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
12 Feb 2019 | PSC04 | Change of details for Mr Anthony Wilcox as a person with significant control on 1 May 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
27 May 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Aug 2015 | AD01 | Registered office address changed from Units 6 & 7 Aberaman Industrial Estate Aberdare CF44 6DA to 2-5 Maerdy Industrial Estate Maerdy Road Ferndale Mid Glamorgan CF43 4AB on 4 August 2015 |